Advanced company searchLink opens in new window

LUDLOWS OF LUTON LIMITED

Company number 01307838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jul 2013 4.68 Liquidators' statement of receipts and payments to 20 March 2013
18 Jul 2013 AD01 Registered office address changed from C/O Opus Restructuring Mk Limited Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on 18 July 2013
17 Apr 2013 AD01 Registered office address changed from Cedar House Breckland Linford Wood Milton Keynes MK14 6EX on 17 April 2013
22 May 2012 4.68 Liquidators' statement of receipts and payments to 20 March 2012
23 Jan 2012 AD01 Registered office address changed from Unit 13 Windmill Trading Estate Thistle Road Luton Bedfordshire LU1 3XJ on 23 January 2012
11 Apr 2011 4.20 Statement of affairs with form 4.19
11 Apr 2011 AD01 Registered office address changed from Thistle Road Windmill Trading Estate Luton Beds LU1 3XJ on 11 April 2011
30 Mar 2011 600 Appointment of a voluntary liquidator
30 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
Statement of capital on 2010-11-22
  • GBP 100
26 Aug 2010 TM01 Termination of appointment of Peter Wills as a director
23 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Mr Christopher John Stimson on 8 November 2009
23 Nov 2009 CH01 Director's details changed for Mr Peter Wills on 8 November 2009
23 Nov 2009 CH01 Director's details changed for Mr Derek Anthony Ludlow on 8 November 2009
23 Nov 2009 CH01 Director's details changed for Mrs Pamela Jane Ludlow on 8 November 2009
29 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Jul 2009 MISC Aud res sect 519 CA2006
02 Dec 2008 363a Return made up to 08/11/08; full list of members
18 Jun 2008 AA Accounts for a small company made up to 31 March 2008
08 Nov 2007 363a Return made up to 08/11/07; full list of members
02 Jul 2007 AA Accounts for a small company made up to 31 March 2007